PETER D JAMES LTD

Company Documents

DateDescription
12/08/2412 August 2024 Secretary's details changed for Mr James Frederick Corrigan-Stuart on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Geoffrey Mckernan on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr James Frederick Corrigan-Stuart on 2024-08-12

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

09/05/249 May 2024 Satisfaction of charge 056180220001 in full

View Document

08/04/248 April 2024 Registered office address changed from 768 Hagley Road West Oldbury West Midlands B68 0PJ United Kingdom to First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ on 2024-04-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

25/02/2425 February 2024 Director's details changed for Mr Geoffrey Mckernan on 2024-02-25

View Document

25/02/2425 February 2024 Director's details changed for Mr James Frederick Corrigan-Stuart on 2024-02-25

View Document

01/11/231 November 2023 Appointment of Mr Jonathan Anthony Costello as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mr Marc Anthony Castellucci as a director on 2023-10-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 772 Hagley Road West Oldbury West Midlands B68 0PJ to 768 Hagley Road West Oldbury West Midlands B68 0PJ on 2023-01-05

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Theresa Susan Louise James as a director on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLYEAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

19/07/1819 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR GEOFFREY MCKERNAN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES / 07/02/2018

View Document

22/12/1722 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CORRIGAN-STUART / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK CORRIGAN-STEWART / 22/12/2017

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JOHN ROBERT NEWMAN COLLYEAR

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JAMES FREDERICK CORRIGAN-STEWART

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STUART / 29/09/2017

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR JAMES STUART

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 TERMINATE DIR APPOINTMENT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056180220001

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BIRD

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ELIZABETH MAYBURY / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRD / 01/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRD / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SUSAN LOUISE JAMES / 01/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 PREVSHO FROM 31/03/2010 TO 31/07/2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED THERESA SUSAN LOUISE JAMES

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED CHERYL ELIZABETH MAYBURY

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ANDREW BIRD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY LINDA JAMES

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 720 LONDON ROAD OAKHILL STOKE ON TRENT ST4 5NP

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company